UKBizDB.co.uk

AGE UK WEST SUSSEX, BRIGHTON AND HOVE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk West Sussex, Brighton And Hove. The company was founded 23 years ago and was given the registration number 04146487. The firm's registered office is in WEST SUSSEX. You can find them at Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AGE UK WEST SUSSEX, BRIGHTON AND HOVE
Company Number:04146487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, BN17 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Secretary01 March 2019Active
Alderbury, Church Hill, Pulborough, England, RH20 1AB

Director21 September 2011Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director20 November 2019Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director01 July 2020Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director20 November 2019Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director31 October 2023Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director20 November 2019Active
16 Foundry Road, Yapton, Arundel, BN18 0HF

Secretary23 January 2001Active
Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, BN17 6BP

Secretary03 January 2006Active
Holmwood, Hambrook Hill South, Hambrook, PO18 8UJ

Secretary23 July 2004Active
94 Kingsmere, London Road, Brighton, BN1 6UY

Secretary31 March 2003Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director01 July 2020Active
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU

Director23 January 2001Active
8 Springfield Park Gate, Springfield Park Road, Horsham, England, RH12 2FY

Director30 September 2009Active
18 Fittleworth Drive, Bognor Regis, PO22 6QE

Director23 January 2001Active
2 Myrtle Grove, East Preston, Littlehampton, BN16 2SW

Director28 September 2005Active
Duckyls Clock House, Selsfield Road, East Grinstead, RH19 4LP

Director23 January 2001Active
Shindles 18 Meadow Park, East Preston, BN16 1EG

Director28 September 2005Active
1, The Dell, Haywards Heath, England, RH16 1JG

Director29 September 2010Active
6, St. Annes Gardens, Hassocks, England, BN6 8RA

Director29 September 2010Active
36 Gatesmead, Haywards Heath, RH16 1SN

Director23 January 2001Active
4 West Preston Mews, Station Road, Rustington, BN16 3AT

Director10 January 2002Active
Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, BN17 6BP

Director04 October 2017Active
Corner Cottage, East Lavant, Chichester, PO18 0AG

Director30 September 2009Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director20 November 2019Active
7 Surrey Street, Arundel, BN18 9DT

Director27 September 2006Active
Old Lyminster House, Church Lane, Lyminster, BN17 7QJ

Director09 October 2002Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director01 July 2020Active
Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, BN17 6BP

Director04 October 2017Active
Ivy Cottage, High Street, Partridge Green, Horsham, RH13 8ES

Director23 January 2001Active
Suite 2, First Floor, Anchor, Springs, Littlehampton, West Sussex, BN17 6BP

Director04 October 2017Active
20 Burnside Crescent, Sompting, Lancing, BN15 9TJ

Director23 January 2001Active
The Firs, Roundstone Lane Angmering, Littlehampton, BN16 4AT

Director30 September 2003Active
Loughrea, Chapel Lane, Forest Row, RH18 5BS

Director29 September 2004Active
20 Highacre, Dorking, RH4 3BF

Director17 September 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type group.

Download
2022-05-10Change of constitution

Statement of companys objects.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type group.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.